Entity Name: | BARRY GAINSBURG, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BARRY GAINSBURG, P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 12 May 2014 (11 years ago) |
Date of dissolution: | 27 Dec 2022 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Dec 2022 (2 years ago) |
Document Number: | P14000042716 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10601 Royal Palm Blvd, Coral Springs, FL, 33065, US |
Mail Address: | 10601 Royal Palm Blvd, Coral Springs, FL, 33065, US |
ZIP code: | 33065 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gainsburg Barry | Director | 10601 Royal Palm Blvd, Coral Springs, FL, 33065 |
GAINSBURG BARRY R | Agent | 10601 Royal Palm Blvd, Coral Springs, FL, 33065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-12-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-12 | 10601 Royal Palm Blvd, Coral Springs, FL 33065 | - |
CHANGE OF MAILING ADDRESS | 2021-03-12 | 10601 Royal Palm Blvd, Coral Springs, FL 33065 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-12 | 10601 Royal Palm Blvd, Coral Springs, FL 33065 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BARRY R. GAINSBURG and BARRY GAINSBURG, P.A. VS BIO-TECH MEDICAL SOFTWARE, INC., et al. | 4D2016-1629 | 2016-05-17 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BARRY R. GAINSBURG |
Role | Appellant |
Status | Active |
Name | BARRY GAINSBURG, P.A. |
Role | Appellant |
Status | Active |
Name | STEVEN SIEGEL |
Role | Appellee |
Status | Active |
Name | BioTrack THC |
Role | Appellee |
Status | Active |
Name | BIO-TECH MEDICAL INC. |
Role | Appellee |
Status | Active |
Representations | David I. Shiner |
Name | Hon. Barbara Anne McCarthy |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-06-22 |
Type | Order |
Subtype | Order |
Description | ORD-Sua Sponte ~ ORDERED that petitioners¿ May 20, 2016 notice of dismissing appeal and May 20, 2016 amended notice of dismissing appeal, seeking to dismiss case no. 4D16-1439, are denied. The petitions filed in case nos. 4D16-1437 and 4D16-1439 both reflect that petitioners seek to challenge the order denying their motion to consolidate LT case no. 16-487 with LT case no. 15-18959, and that order is the subject of case no. 4D16-1439; instead, it isORDERED, sua sponte, that case no. 4D16-1629, in which petitioners appeal the same order which is the subject of case no. 4D16-1439, is dismissed as duplicative of case no. 4D16-1439; further ORDERED that within ten (10) days of service of this order petitioners shall file a supplemental appendix containing a transcript of the January 6, 2016 hearing on defendants¿ motion to dismiss amended complaint, in LT case no.15-18959; and a transcript of the April 11, 2016 evidentiary hearing on defendants¿ motion to stay action pending conclusion of related case, in LT case no. 16-487. Failure to provide an adequate record may result in denial of the petition. Applegate v. Barnett Bank of Tallahassee, 377 So. 2d 1150 (Fla. 1979); further,ORDERED that petitioners¿ May 20, 2016 motion for attorney¿s fees is deferred to the merits. |
Docket Date | 2016-06-22 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ AS DUPLICATIVE OF 4D16-1439. |
Docket Date | 2016-05-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2016-05-20 |
Type | Order |
Subtype | Order to File Response re Jurisdiction |
Description | AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the order denying plaintiff¿s motion to consolidate is an appealable order; furtherAppellee may file a response within ten (10) days of service of that statement. |
Docket Date | 2016-05-17 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Docket Date | 2016-05-17 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | BARRY R. GAINSBURG |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-12-27 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-06-12 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-01-27 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-01-23 |
Domestic Profit | 2014-05-12 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State